INTELLIGENT BUSINESS MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Register inspection address has been changed from C/O Siamak Yazdanian 7 Medlock House 1 Slate Wharf Manchester M15 4SW United Kingdom to Flat 7 Medlock House 1 Slate Wharf Manchester M15 4SW

View Document

26/10/2226 October 2022 Director's details changed for Mr Siamak Yazdanian on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Dr Afsaneh Haddadi on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Dr Afsaneh Haddadi as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Dr Afsaneh Haddadi on 2022-10-26

View Document

26/10/2226 October 2022 Secretary's details changed for Dr. Afsaneh Haddadi on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Siamak Yazdanian on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 SECRETARY APPOINTED DR. AFSANEH HADDADI

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY AFSANEH HADDADI

View Document

09/01/139 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED DR AFSANEH HADDADI

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DR AFSANEH HADDADI / 01/08/2011

View Document

12/01/1212 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

21/04/1121 April 2011 SAIL ADDRESS CREATED

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED INTELLIGENT BUILDING MANAGEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

14/02/1114 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER M21 7QY

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAMAK YAZDANIAN / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM C/O LEON & HERMAN & CO 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER LANCASHIRE M14 7DW

View Document

01/07/081 July 2008 SECRETARY'S CHANGE OF PARTICULARS / AFSANEH HADDADI / 01/07/2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM UNIT 7 WORRALL STREET SALFORD GREATER MANCHESTER M5 4TH

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM WORRALL STREET SALFORD M5 4TH UNITED KINGDOM

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM UNIT 7 WORRALL STREET SALFORD M5 4TH

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIAMAK YAZDANIAN / 07/05/2008

View Document

27/12/0727 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company